Publication Date 17 April 2014 Ethel Slater Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 193 Temple Park Road, South Shields, Tyne & Wear NE34 0EW. Off Licence General Dealer (retired) Date of Claim Deadline 25 June 2014 Notice Type Deceased Estates View Ethel Slater full notice
Publication Date 17 April 2014 Maria Salafia Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Portelet House, 22 Grand Avenue, Southbourne, Bournemouth BH6 3SY (previously 169 Seafield Road, Bournemouth BH6 5LJ) Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Maria Salafia full notice
Publication Date 17 April 2014 Robert Sheffield Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 19 Wentbridge Road, Bolton, Lancashire BL1 2QR Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Robert Sheffield full notice
Publication Date 17 April 2014 Audrey Sawyer Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Hagley Place Care Home, Foldgate Lane, Ludlow, Shropshire SY8 1LS Date of Claim Deadline 16 July 2014 Notice Type Deceased Estates View Audrey Sawyer full notice
Publication Date 17 April 2014 Lucy Green Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 80 Mere Road, Birmingham, West Midlands B23 7LL Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Lucy Green full notice
Publication Date 17 April 2014 Guillerma Susa Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 72 Kensington Church Street, London W8 4BY and/or 103 Portobello Road, London W11 2QB Date of Claim Deadline 18 June 2014 Notice Type Deceased Estates View Guillerma Susa full notice
Publication Date 17 April 2014 Jessie Simpson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 21 Church Walks, Ruthin LL15 1BW. Nurse (Retired) Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Jessie Simpson full notice
Publication Date 17 April 2014 David Mitchell Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 59 Buckfast Square, Corby, Northamptonshire NN18 8DT Date of Claim Deadline 18 June 2014 Notice Type Deceased Estates View David Mitchell full notice
Publication Date 17 April 2014 June Playle Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 186 Bedwell Crescent, Stevenage, Hertfordshire. Telephonist (retired) Date of Claim Deadline 25 June 2014 Notice Type Deceased Estates View June Playle full notice
Publication Date 17 April 2014 Lionel Osborn Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Inglecroft Nursery, Barn Close, Toddington Lane, Littlehampton, West Sussex BN17 6JU Date of Claim Deadline 26 June 2014 Notice Type Deceased Estates View Lionel Osborn full notice